Battersea
London
SW11 1DJ
Director Name | Mr Mohamed Malik Yaseen Macan Markar |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Flat 2 42 Altenburg Gardens Battersea London SW11 1JL |
Director Name | Mr Jonathan James Jardine Paterson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norton Bavant Manor Warminster Wiltshire BA12 7BB |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(24 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Luigi Chu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 12 St Gregory Close Eastbourne East Sussex BN20 7JL |
Secretary Name | David John Cheverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 3 42 Altenburg Gardens London SW11 1JL |
Director Name | David John Cheverton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2001) |
Role | Accountant |
Correspondence Address | Flat 3 42 Altenburg Gardens London SW11 1JL |
Director Name | Howard Samuel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2005) |
Role | Estate Agent |
Correspondence Address | Flat 2 West Lodge 42 Altenburg Gardens London SW11 1JL |
Secretary Name | Luigi Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 12 St Gregory Close Eastbourne East Sussex BN20 7JL |
Director Name | Richard Huw Kitley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2006) |
Role | Project Manager |
Correspondence Address | 42 Altenburg Gardens Flat 3 London SW11 1JL |
Director Name | Philippa Jane Stephens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2006) |
Role | Personal Assistant |
Correspondence Address | 42 Altenburg Gardens Flat 5 London SW11 1JL |
Director Name | Ms Sarah Anastasia Bellingham |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(10 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2014) |
Role | Client Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 7-42 Altenburg Gardens London SW11 1JL |
Secretary Name | Mr Adrian Robert Bellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 November 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kelfield Gardens London W10 6LS |
Director Name | Mrs Amanda Jane Jardine Paterson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 7, 42 Altenburg Gardens London SW11 1JL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Amanda Jardine Patterson 25.00% Ordinary |
---|---|
1 at £1 | K. Arnold 12.50% Ordinary |
1 at £1 | Matejka 12.50% Ordinary |
1 at £1 | Mr J. Lloyd 12.50% Ordinary |
1 at £1 | Mr M.m.y. Macan-marker 12.50% Ordinary |
1 at £1 | Mr R. Mansour 12.50% Ordinary |
1 at £1 | Mrs Edward Keen & Mr Edward Keen 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,126 |
Cash | £23,924 |
Current Liabilities | £9,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 October 2023 | Secretary's details changed for Fry & Co on 27 April 2023 (1 page) |
27 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
1 October 2021 | Appointment of Fry & Co as a secretary on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 66 Moyser Road London SW16 6SQ England to 52 Moreton Street London SW1V 2PB on 1 October 2021 (1 page) |
26 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 October 2020 | Director's details changed for Mr. Mohamed Malik Yaseen Macan Markar on 27 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Mr. Edward Keen on 27 October 2020 (2 pages) |
4 September 2020 | Registered office address changed from Flat 7 42 Altenburgh Gardens London SW11 1JL to 66 Moyser Road London SW16 6SQ on 4 September 2020 (1 page) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 August 2020 | Administrative restoration application (3 pages) |
3 August 2020 | Confirmation statement made on 25 September 2019 with no updates (2 pages) |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 August 2019 | Appointment of Mr Jonathan James Jardine Paterson as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Amanda Jane Jardine Paterson as a director on 1 August 2019 (1 page) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
27 April 2016 | Appointment of Mrs Amanda Jane Jardine Paterson as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mrs Amanda Jane Jardine Paterson as a director on 27 April 2016 (2 pages) |
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
3 December 2014 | Termination of appointment of Adrian Robert Bellingham as a secretary on 28 November 2014 (1 page) |
3 December 2014 | Registered office address changed from 10 Kelfield Gardens London W10 6LS to Flat 7 42 Altenburgh Gardens London SW11 1JL on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Adrian Robert Bellingham as a secretary on 28 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Sarah Anastasia Bellingham as a director on 28 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Sarah Anastasia Bellingham as a director on 28 November 2014 (1 page) |
3 December 2014 | Registered office address changed from 10 Kelfield Gardens London W10 6LS to Flat 7 42 Altenburgh Gardens London SW11 1JL on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 10 Kelfield Gardens London W10 6LS to Flat 7 42 Altenburgh Gardens London SW11 1JL on 3 December 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
15 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Sarah Anastasia Bellingham on 25 September 2010 (2 pages) |
14 February 2011 | Director's details changed for Mohamed Malik Yaseen Macan Markar on 25 September 2010 (2 pages) |
14 February 2011 | Director's details changed for Edward Keen on 25 September 2010 (2 pages) |
14 February 2011 | Director's details changed for Sarah Anastasia Bellingham on 25 September 2010 (2 pages) |
14 February 2011 | Director's details changed for Mohamed Malik Yaseen Macan Markar on 25 September 2010 (2 pages) |
14 February 2011 | Director's details changed for Edward Keen on 25 September 2010 (2 pages) |
24 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
29 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
19 March 2009 | Return made up to 25/09/08; full list of members (7 pages) |
19 March 2009 | Return made up to 25/09/08; full list of members (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 12 st gregory close eastbourne BN20 7JL (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 12 st gregory close eastbourne BN20 7JL (1 page) |
22 October 2008 | Secretary appointed adrian robert bellingham (2 pages) |
22 October 2008 | Secretary appointed adrian robert bellingham (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Return made up to 25/09/07; change of members (7 pages) |
18 October 2007 | Return made up to 25/09/07; change of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 January 2007 | Return made up to 25/09/06; full list of members (9 pages) |
3 January 2007 | Return made up to 25/09/06; full list of members (9 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
26 October 2005 | Return made up to 25/09/05; full list of members
|
26 October 2005 | Return made up to 25/09/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
25 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
25 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
17 December 2003 | Return made up to 25/09/03; full list of members (9 pages) |
17 December 2003 | Return made up to 25/09/03; full list of members (9 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
11 March 2003 | Return made up to 25/09/02; full list of members
|
11 March 2003 | Return made up to 25/09/02; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 October 2001 | Return made up to 25/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 25/09/01; full list of members (8 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
2 October 2000 | Return made up to 25/09/00; full list of members (9 pages) |
2 October 2000 | Return made up to 25/09/00; full list of members (9 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
18 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
9 October 1998 | Ad 13/09/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
9 October 1998 | Ad 13/09/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 August 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
5 August 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Ad 08/04/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Ad 08/04/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
25 September 1997 | Incorporation (16 pages) |
25 September 1997 | Incorporation (16 pages) |